LDX LTD

03318099
124 CITY ROAD LONDON ENGLAND EC1V 2NX

Documents

Documents
Date Category Description Pages
23 Mar 2024 accounts Annual Accounts 3 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 accounts Annual Accounts 3 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 officers Change of particulars for director (Mr Andrew James Burns) 2 Buy now
23 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2022 accounts Annual Accounts 3 Buy now
17 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 3 Buy now
03 Apr 2021 officers Termination of appointment of secretary (Philip Numa Hartog) 1 Buy now
09 Mar 2021 officers Change of particulars for director (Mr Andrew James Burns) 2 Buy now
09 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2020 accounts Annual Accounts 2 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2018 officers Change of particulars for director (Mr Andrew James Burns) 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 8 Buy now
05 Jul 2017 officers Change of particulars for secretary (Mr Philip Numa Hartog) 1 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 resolution Resolution 3 Buy now
27 Jan 2017 officers Termination of appointment of director (Alistair Burns) 1 Buy now
20 Jul 2016 accounts Annual Accounts 3 Buy now
27 Jun 2016 officers Termination of appointment of director (John Kenneth Sims) 1 Buy now
18 Feb 2016 annual-return Annual Return 5 Buy now
07 Dec 2015 officers Appointment of secretary (Mr Philip Numa Hartog) 2 Buy now
07 Dec 2015 officers Appointment of director (Mr Alistair Burns) 2 Buy now
07 Dec 2015 officers Appointment of director (Mr Andrew James Burns) 2 Buy now
20 Oct 2015 accounts Annual Accounts 4 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
11 Mar 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
14 Jan 2014 officers Termination of appointment of secretary (Andrew Burns) 1 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2013 officers Termination of appointment of director (Andrew Burns) 1 Buy now
15 Feb 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 7 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
18 Jun 2012 officers Termination of appointment of secretary (John Sims) 1 Buy now
18 Jun 2012 officers Appointment of secretary (Mr Andrew James Burns) 1 Buy now
18 Jun 2012 officers Appointment of director (Mr Andrew James Burns) 2 Buy now
18 Jun 2012 officers Termination of appointment of secretary (Ed Janiszewski) 1 Buy now
18 Jun 2012 officers Change of particulars for director (John Kenneth Sims) 2 Buy now
18 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Mar 2012 capital Return of Allotment of shares 4 Buy now
05 Mar 2012 resolution Resolution 2 Buy now
05 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
23 Nov 2011 annual-return Annual Return 15 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
14 Nov 2011 accounts Annual Accounts 10 Buy now
17 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Nov 2009 accounts Annual Accounts 7 Buy now
27 Apr 2009 accounts Annual Accounts 6 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from unit 77 basepoint business centre metcalf way crawley west sussex RH11 7XX 1 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from room 109 timberham house gatwick airport surrey RH6 0SQ 1 Buy now
28 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
19 Oct 2007 accounts Annual Accounts 6 Buy now
03 Jul 2007 accounts Annual Accounts 6 Buy now
19 Jun 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2007 annual-return Return made up to 13/02/07; full list of members 8 Buy now
23 May 2007 annual-return Return made up to 13/02/06; full list of members 8 Buy now
23 May 2007 officers New secretary appointed 2 Buy now
22 Jan 2007 accounts Annual Accounts 6 Buy now
30 Aug 2006 annual-return Return made up to 13/02/05; full list of members 8 Buy now
30 Aug 2006 annual-return Return made up to 13/02/04; full list of members 8 Buy now
30 Aug 2006 annual-return Return made up to 13/02/03; full list of members 8 Buy now
30 Aug 2006 annual-return Return made up to 13/02/02; full list of members 8 Buy now
20 Jun 2006 gazette Gazette Notice Compulsary 1 Buy now
31 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
14 Jul 2005 address Registered office changed on 14/07/05 from: unit 8 radius park faggs road feltham middlesex TW14 ong 1 Buy now
20 May 2005 accounts Annual Accounts 10 Buy now
19 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Sep 2003 accounts Annual Accounts 10 Buy now
08 Jul 2002 accounts Annual Accounts 10 Buy now
06 Mar 2002 annual-return Return made up to 13/02/01; full list of members 7 Buy now
20 Mar 2001 officers New director appointed 2 Buy now
19 Feb 2001 accounts Annual Accounts 10 Buy now
31 Oct 2000 accounts Annual Accounts 10 Buy now
19 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
19 Oct 2000 annual-return Return made up to 13/02/00; full list of members 6 Buy now
03 Nov 1999 accounts Annual Accounts 10 Buy now
01 May 1999 annual-return Return made up to 13/02/99; no change of members 4 Buy now
31 Oct 1998 accounts Annual Accounts 10 Buy now